Background WavePink WaveYellow Wave

ASPECT MORTGAGES LIMITED (05103801)

ASPECT MORTGAGES LIMITED (05103801) is an active UK company. incorporated on 16 April 2004. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. ASPECT MORTGAGES LIMITED has been registered for 22 years. Current directors include GILL, Rachel June, GILL, Richard David Thornton.

Company Number
05103801
Status
active
Type
ltd
Incorporated
16 April 2004
Age
22 years
Address
16 St. Thomas's Road, Chorley, PR7 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GILL, Rachel June, GILL, Richard David Thornton
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT MORTGAGES LIMITED

ASPECT MORTGAGES LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. ASPECT MORTGAGES LIMITED was registered 22 years ago.(SIC: 64922)

Status

active

Active since 22 years ago

Company No

05103801

LTD Company

Age

22 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

WILDSTORM LTD
From: 16 April 2004To: 10 May 2004
Contact
Address

16 St. Thomas's Road Chorley, PR7 1HR,

Previous Addresses

24 st. Andrews Avenue Ashton-on-Ribble Preston PR2 1JN England
From: 23 January 2020To: 13 August 2024
Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ
From: 21 October 2014To: 23 January 2020
414 Blackpool Road Ashton-on-Ribble Preston PR2 2DX
From: 9 April 2014To: 21 October 2014
Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ United Kingdom
From: 2 May 2012To: 9 April 2014
24 St. Andrews Avenue Ashton-on-Ribble Preston PR2 1JN United Kingdom
From: 16 April 2004To: 2 May 2012
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GILL, Richard David Thornton

Active
St. Thomas's Road, ChorleyPR7 1HR
Secretary
Appointed 01 Aug 2007

GILL, Rachel June

Active
St. Thomas's Road, ChorleyPR7 1HR
Born December 1972
Director
Appointed 01 May 2004

GILL, Richard David Thornton

Active
St. Thomas's Road, ChorleyPR7 1HR
Born August 1973
Director
Appointed 01 Aug 2007

GILL, Richard David Thornton

Resigned
24 St Andrews Avenue, PrestonPR2 1JN
Secretary
Appointed 01 May 2004
Resigned 05 Jun 2006

SHELSTONE, Christopher Charles

Resigned
6 Delacy Street, PrestonPR2 2DD
Secretary
Appointed 05 Jun 2006
Resigned 01 Aug 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 29 Apr 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Apr 2004
Resigned 29 Apr 2004

Persons with significant control

2

Mr Richard David Thornton Gill

Active
St. Thomas's Road, ChorleyPR7 1HR
Born August 1973

Nature of Control

Significant influence or control
Notified 19 Mar 2017

Mrs Rachel June Gill

Active
St. Thomas's Road, ChorleyPR7 1HR
Born December 1972

Nature of Control

Significant influence or control
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
24 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
9 August 2007
88(2)R88(2)R
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
18 December 2006
287Change of Registered Office
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
287Change of Registered Office
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
29 April 2004
288bResignation of Director or Secretary
Incorporation Company
16 April 2004
NEWINCIncorporation